Search icon

U.S. INSULATION CORP.

Headquarter

Company Details

Entity Name: U.S. INSULATION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2005
Business ALEI: 0812560
Annual report due: 01 Mar 2026
NAICS code: 238310 - Drywall and Insulation Contractors
Business address: 495 South High Street, Suite 50, Columbus, OH, 43215, United States
Mailing address: 495 South High Street, Suite 50, Columbus, OH, United States, 43215
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ibptaxdepartment@installed.net
E-Mail: pam.henson@installed.net

Links between entities

Type Company Name Company Number State
Headquarter of U.S. INSULATION CORP., NEW YORK 3260077 NEW YORK
Headquarter of U.S. INSULATION CORP., RHODE ISLAND 000550807 RHODE ISLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JGZ2 Obsolete Non-Manufacturer 2016-01-15 2024-03-09 2023-04-18 No data

Contact Information

POC PAMELA HENSON
Phone +1 614-221-3241
Fax +1 614-961-3452
Address 1897 BERLIN TPKE, BERLIN, CT, 06037 3615, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2018-04-18
CAGE number 7CK00
Company Name INSTALLED BUILDING PRODUCTS, INC
CAGE Last Updated 2024-06-05
Immediate Level Owner
Vendor Certified 2018-04-18
CAGE number 5BEZ9
Company Name INSTALLED BUILDING PRODUCTS, LLC
CAGE Last Updated 2024-06-05
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
Michael T. Miller Officer 495 South High Street, Suite 50, Columbus, OH, 43215, United States 495 S High St Ste 50, Columbus, OH, 43215, United States
Jeffrey W. Edwards Officer 495 South High Street, Suite 50, Columbus, OH, 43215, United States 495 S High St Ste 50, Columbus, OH, 43215, United States
Shelley A. McBride Officer 495 South High Street, Suite 50, Columbus, OH, 43215, United States 495 S High St Ste 50, Columbus, OH, 43215, United States
Todd R. Fry Officer 495 South High Street, Suite 50, Columbus, OH, 43215, United States 495 S High St Ste 50, Columbus, OH, 43215, United States

Director

Name Role Business address Residence address
Michael T. Miller Director 495 South High Street, Suite 50, Columbus, OH, 43215, United States 495 S High St Ste 50, Columbus, OH, 43215, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968880 2025-01-30 No data Annual Report Annual Report No data
BF-0013275718 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012140641 2024-03-29 No data Annual Report Annual Report No data
BF-0011164418 2023-03-28 No data Annual Report Annual Report No data
BF-0010219245 2022-03-11 No data Annual Report Annual Report 2022
0007216150 2021-03-10 No data Annual Report Annual Report 2021
0006846929 2020-03-24 No data Annual Report Annual Report 2020
0006461562 2019-03-13 No data Annual Report Annual Report 2019
0006113396 2018-03-08 No data Annual Report Annual Report 2018
0005791901 2017-03-13 No data Change of Business Address Business Address Change No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340194307 0111500 2014-11-21 344 WINCHESTER AVE, NEW HAVEN, CT, 06502
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-11-21
Emphasis L: FALL
Case Closed 2015-03-17

Related Activity

Type Complaint
Activity Nr 933463
Safety Yes

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website